NORTH OF ENGLAND MICROELECTRONICS INSTITUTE
Overview
Company Name | NORTH OF ENGLAND MICROELECTRONICS INSTITUTE |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03201894 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTH OF ENGLAND MICROELECTRONICS INSTITUTE located?
Registered Office Address | Tenon House Ferryboat Lane SR5 3JN Sunderland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?
Company Name | From | Until |
---|---|---|
EUROPEAN MICROELECTRONICS INSTITUTE | Sep 27, 1996 | Sep 27, 1996 |
RETURNCERTAIN LIMITED | May 21, 1996 | May 21, 1996 |
What are the latest accounts for NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2012 no member list | 2 pages | AR01 | ||||||||||
Annual return made up to May 21, 2011 no member list | 2 pages | AR01 | ||||||||||
Termination of appointment of Ian Gilberg as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr George Douglas Scott on Apr 19, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr George Douglas Scott on Nov 18, 2010 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on Jul 21, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ian Michael Gilberg as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Iain Edward Mark Farquhar as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr George Douglas Scott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Mackie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Safwat Mansi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Gibb as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Walter Kemp as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Williams as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of NORTH OF ENGLAND MICROELECTRONICS INSTITUTE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARQUHAR, Iain Edward Mark | Director | Ferryboat Lane SR5 3JN Sunderland Tenon House | England | British | Chartered Accountant | 41121400001 | ||||
SCOTT, George Douglas | Director | Ferryboat Lane SR5 3JN Sunderland Tenon House | England | British | Chief Executive | 53931350002 | ||||
FOSTER, John Edward | Secretary | Westroyd Mill House Wesley Street Ossett WF5 8EZ Wakefield West Yorkshire | British | Director | 91930950001 | |||||
GILBERG, Ian Michael | Secretary | Viking Industrial Park NE32 3DT Jarrow Tedco Business Centre Tyne And Wear United Kingdom | 152809020001 | |||||||
WILLIAMS, John Richard, Dr | Secretary | Beverley Terrace NE30 4NT North Shields 18 Tyne And Wear | British | 109244100001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADAMS, Sharon Suzanne Christine | Director | 8c Northumberland Terrace NE30 4BA North Shields Tyne & Wear | British | Manager | 64855350001 | |||||
AVISS, Llewellyn Milton | Director | High Force House Beamish DH9 0RX Stanley County Durham | British | Personnel Director | 74228220002 | |||||
BACK, David John | Director | 52 Errington Road Ponteland NE20 9LB Newcastle Upon Tyne Northumberland | British | Engineering Manager | 59546610001 | |||||
BELL, Brian Michael | Director | 71 Rosebery Crescent Jesmond NE2 1EX Newcastle Upon Tyne Tyne & Wear | British | Director | 106080260002 | |||||
BOWLES, George David Lawrence | Director | 6 Beacon Avenue TS21 3AA Sedgefield County Durham | United Kingdom | British | Chief Executive | 75635710001 | ||||
BROWN, Jeffrey Richard, Professor | Director | University Of Sunderland Langham Tower Ryhope Road SR2 7EE Sunderland Tyne& Wear | British | Deputy Vice Chancellor | 34409570001 | |||||
DAVIES, David Leonard | Director | 46 Low Coniscliffe DL2 2JY Darlington Durham | British | Personnel Director | 56992850001 | |||||
FAWCETT, Aubrey James | Director | 23 Renaissance Point NE30 1LA North Shields Tyne & Wear | British | Local Government Officer | 102679170001 | |||||
FENTON, Thomas | Director | 9 Paddock Hill Ponteland NE20 9XL Newcastle Upon Tyne Tyne & Wear | British | Development Corporation Execut | 64840010001 | |||||
FORBES, Ross Alexander, Prof | Director | 8 Wallace Terrace NE40 3PL Ryton Tyne & Wear | United Kingdom | British | Hr Director | 69228400001 | ||||
FOSTER, John Edward | Director | Westroyd Mill House Wesley Street Ossett WF5 8EZ Wakefield West Yorkshire | England | British | Director | 91930950001 | ||||
GAWTHORPE, Stephen | Director | The Red House Fairmoor NE61 3JL Morpeth Northumberland | United Kingdom | British | Chartered Surveyor | 65410070001 | ||||
GIBB, William | Director | Moor Farm Station Road NE61 6ES Stannington Northumberland | United Kingdom | British | Hr Director | 102556950001 | ||||
GRANT, Marjorie Olivia | Director | 7 Rectory Terrace South Gosforth NE3 1XY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Chief Executive | 30861560001 | ||||
HAMNETT, Andrew, Dr | Director | 11a Howard Terrace NE61 1HU Morpeth Northumberland | England | British | University Pro Vice Chancellor | 37871960001 | ||||
HEWITT, Alan David | Director | 9 Loughbrow Park NE46 2QD Hexham Northumberland | England | British | Naval Architect | 25616040001 | ||||
HOBBS, Brian, Proffessor | Director | Briar Hill House Danby YO21 2LZ Whitby North Yorkshire | British | Director | 83352500001 | |||||
ILEY, Ralph, Doctor | Director | 14 Southlands NE30 2QS Tynemouth Tyne And Wear | British | Company Executive | 40293780001 | |||||
KEMP, Walter Thomson | Director | 51 Linskill Terrace NE30 2EW North Shields Tyne & Wear | United Kingdom | British | Senior Workforce Development M | 93079400001 | ||||
KERRIGAN, Richard | Director | 28 Low Green DL5 4TR Newton Aycliffe County Durham | British | General Manager | 102557090001 | |||||
LAWRENCE, Robert Alexander | Director | 16 Ashfield Grove NE26 1RT Whitley Bay Tyne & Wear | England | British | Chief Executive | 51731900002 | ||||
MACKIE, Robin James Dermot | Director | 72 Reid Park Road Jesmond NE2 2ES Newcastle Upon Tyne | United Kingdom | British | Co Director | 9502380001 | ||||
MANSI, Safwat Adli | Director | 11 The Poplars Gosforth NE3 4AE Newcastle Upon Tyne Tyne & Wear | England | British | Associate Dean Enterprise | 87956260001 | ||||
MEEK, Marshall | Director | Coppers Hillside Road Rothbury NE65 7PT Morpeth Northumberland | British | Retired Naval Architect | 25616170002 | |||||
MORANT, Martin John | Director | 8 St Marys Close Shincliffe DH1 2ND Durham | British | Consultant | 52067670001 | |||||
ROBERTS, Christopher Anthony | Director | Sele House Watling Street NE45 5AQ Corbridge Northumberland | United Kingdom | British | Local Government Officer | 57331210001 | ||||
SLOCOMBE, Paul Alexander | Director | 27 Dartford Road Fulwell SR6 8HF Sunderland Tyne & Wear | British | Accountant | 73419420001 | |||||
SUTTON, Kenneth | Director | 50 Hazeldene Court NE30 4AD North Shields Tyne & Wear | British | European Advisor | 67307030001 | |||||
WRIGHT, David Alexander | Director | 19 Clifton Grove NE25 9UB Whitley Bay Tyne & Wear | British | Local Govt Executive | 73419600001 |
Does NORTH OF ENGLAND MICROELECTRONICS INSTITUTE have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over deposit account | Created On Mar 27, 2009 Delivered On Apr 11, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit and the project account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit account | Created On Jul 31, 2008 Delivered On Aug 08, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums together with all interest and other amounts accruing standing to the credit of the account (the deposit) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over deposit account | Created On Mar 28, 2008 Delivered On Apr 11, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit and all the present and future rights, titles and benefit of the chargee whatsoever in the deposit and the project account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 31, 1998 Delivered On Apr 08, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 5 land lying on the osuth side of howdon road royal quays north shields tyne & wear t/n TY339252. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 10, 1997 Delivered On Feb 21, 1997 | Satisfied | Amount secured All monies due or to become due from the company and northern microdevelopments limited (the borrower) to the chargee pursuant to the loan agreement | |
Short particulars All sums from time to time standing to the credit of the development account (as defined in the loan agreement) all sums from time to time standing to the credit of the interest payment account and all sums (including interest) from time to time standing to the credit of any other account of the chargor now or hereafter opened in the agents books all estates or interests in any freehold or leasehold property all right title interest and benefit in the purchase and development agreement (as defined) all book debts and other debts and the goodwill of the chargor by way of floating charge all the property assets including uncalled share capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does NORTH OF ENGLAND MICROELECTRONICS INSTITUTE have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0